logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Stuart James Le Gassick

    Related profiles found in government register
  • Stuart James Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Horsham Road, Dorking, RH5 4RA, United Kingdom

      IIF 1
  • Mr Stuart James Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, Surrey, RH5 4RA, England

      IIF 2
    • The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 3
    • C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, M3 3HG, England

      IIF 4
  • Stuart Le Gassick
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 5
  • Mr Stuart Le Gassick
    English born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breakspear Farm, The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 6
  • Mr Stuart James Le Gassick
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • 49 Woodfield Lane, Ashtead, Surrey, KT21 2BT, England

      IIF 7
  • Mr Stuart Le Gassick
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn Breakspear Farm, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 8
    • Leytonstone House, 3 Hanbury Drive, Leytonstone, London, E11 1GA

      IIF 9
  • Le Gassick, Stuart
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, RH5 4RA, United Kingdom

      IIF 10
  • Legassick, Stuart
    British co director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eaton Terrace, London, SW1W 8TS

      IIF 11
  • Legassick, Stuart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Eaton Terrace, London, SW1W 8TS

      IIF 12
  • James Le Gassick, Stuart
    British director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 The Street, Ashtead, Surrey, KT21 1AT, England

      IIF 13
    • C/o Jmw Solicitors Llp, No 1 Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 14
  • Le Gassick, Stuart James
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Horsham Road, Dorking, RH5 4RA, United Kingdom

      IIF 15
  • Le Gassick, Stuart James
    British company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Long Barn, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 16
    • C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, M3 3HG, England

      IIF 17
  • Le Gassick, Stuart
    English company director born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Breakspear Farm, The Long Barn, Horsham Road, Beare Green, Dorking, Surrey, RH5 4RA, United Kingdom

      IIF 18
  • Le Gassick, Stuart
    British born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn Breakspear Farm, Horsham Road, Beare Green, Dorking, RH5 4RA, England

      IIF 19
  • Le Gassick, Stuart James
    British company director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ashwick Court, Ashwick, Oakhill, Somerset, BA3 5BE

      IIF 20
  • Le Gassick, Stuart James
    British director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • The Long Barn, Breakspear Farm, Beare Green, Dorking, Surrey, RH5 4RA, England

      IIF 21 IIF 22
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 23 IIF 24
  • Le Gassick, Stuart James
    British investment origination director born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ashwick Court, Ashwick, Oakhill, Radstock, Somerset, BA3 5EB, United Kingdom

      IIF 25
  • Le Gassick, Stuart James
    British none born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Fifth Floor, 55 King Street, Manchester, M2 4LQ, England

      IIF 26
  • Le Gassick, Stuart James
    British director born in December 1944

    Registered addresses and corresponding companies
    • Brookfield, Brooklands Farm Brooklands Lane, Weybridge, Surrey, KT13 8UY

      IIF 27
  • Le Gassick, Stuart James
    British executive director born in December 1944

    Registered addresses and corresponding companies
    • Brookfield, Brooklands Farm Brooklands Lane, Weybridge, Surrey, KT13 8UY

      IIF 28
  • Le Gassick, Stuart James
    British property developer born in December 1944

    Registered addresses and corresponding companies
    • Farm Place Old Avenue, West Byfleet, Surrey, KT14 6AD

      IIF 29
  • Le Gassick, Stuart James
    born in December 1944

    Resident in England

    Registered addresses and corresponding companies
    • Ashwick Court, Ashwick, Oakhill, Somerset, BA3 5BE

      IIF 30
child relation
Offspring entities and appointments 22
  • 1
    AAIM INDIA INVESTMENT LIMITED
    - now 06446288
    JCCO 180 LIMITED
    - 2008-04-01 06446288 06659513... (more)
    Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2008-03-20 ~ dissolved
    IIF 25 - Director → ME
  • 2
    AAIM TURBO LLP
    OC328330
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Active Corporate (6 parents)
    Officer
    2007-06-26 ~ now
    IIF 30 - LLP Designated Member → ME
  • 3
    ABBOTT RACING LIMITED - now
    GROVEFAIR RACING LIMITED
    - 1996-11-22 03186038
    COMPACFORM LIMITED
    - 1996-05-09 03186038
    Nimax House, 20 Ullswater Crescent, Coulsdon, Surrey
    Dissolved Corporate (6 parents)
    Officer
    1996-04-26 ~ 1996-05-21
    IIF 27 - Director → ME
  • 4
    ASSURED EQUITY LIMITED
    - now 11936293
    REDHAWK TRIANGLE LIMITED
    - 2020-02-20 11936293
    The Long Barn Horsham Road, Beare Green, Dorking, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    GAINSBOROUGH COURT (MANAGEMENT) LIMITED
    02193875
    2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (23 parents)
    Officer
    ~ 1992-02-17
    IIF 29 - Director → ME
  • 6
    JCCO 156 LIMITED
    05840771 04610005... (more)
    Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    LARKINS SECURITY LIMITED
    - now 01032736
    LARKINS SECURITY SYSTEMS LTD - 1990-06-28
    LARKINS ELECTRICAL LIMITED - 1982-05-11
    21/25 Shelbourne Close, Bournemouth, Dorset
    Dissolved Corporate (11 parents)
    Officer
    1994-07-08 ~ dissolved
    IIF 28 - Director → ME
  • 8
    LE GASSICK LTD
    17041122
    The Long Barn, Breakspear Farm, Horsham Road, Dorking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    LINK 4 DEVELOPMENTS LIMITED
    06660714
    One, New Street, Wells, Somerset, England
    Active Corporate (5 parents)
    Officer
    2009-03-03 ~ 2015-08-22
    IIF 20 - Director → ME
  • 10
    PPH0 LIMITED
    - now 05418426 05410413... (more)
    INTERCEDE 2041 LIMITED - 2005-06-24
    Loxley House 2 Oakwood Court, Little Oak Drive Annesley, Nottingham, Nottinghamshire
    Dissolved Corporate (15 parents)
    Officer
    2009-01-15 ~ 2010-12-09
    IIF 11 - Director → ME
  • 11
    PPH1 LIMITED
    - now 05410412 05410413... (more)
    INTERCEDE 2036 LIMITED - 2005-06-20
    Hill House, 1 Little New Street, London
    Dissolved Corporate (15 parents)
    Officer
    2009-01-15 ~ 2010-12-09
    IIF 12 - Director → ME
  • 12
    REDHAWK (WOKING) LIMITED
    10118535
    49 Woodfield Lane, Ashtead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    REDHAWK ALDERSHOT LIMITED
    10120003
    C/o Jmw Solicitors Llp No 1 Byrom Place, Spinningfields, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-12 ~ dissolved
    IIF 14 - Director → ME
  • 14
    REDHAWK CAPITAL LIMITED
    - now 08962436
    JCCO 352 LIMITED
    - 2014-09-22 08962436 08199752... (more)
    The Long Barn Breakspear Farm, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2014-09-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-05-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 15
    REDHAWK CAPITAL PARTNERS LIMITED
    - now 07325770
    JCCO 246 LIMITED - 2010-09-01
    55 King Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2012-03-07 ~ dissolved
    IIF 26 - Director → ME
  • 16
    REDHAWK HELIX LIMITED
    - now 08099488
    JCCO 305 LIMITED
    - 2012-08-16 08099488 08124796... (more)
    The Long Barn Breakspear Farm, Beare Green, Dorking, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2012-08-16 ~ dissolved
    IIF 22 - Director → ME
  • 17
    REDHAWK HOTEL & LEISURE LIMITED
    - now 08124791
    JCCO 307 LIMITED
    - 2012-08-21 08124791 09898621... (more)
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-08-21 ~ dissolved
    IIF 23 - Director → ME
  • 18
    REDHAWK REAL ESTATE LIMITED
    11504531
    C/o Jmw Solicitors Llp, 1, Byrom Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 19
    RH CAPITAL LIMITED
    - now 08124790
    JCCO 309 LIMITED - 2012-10-09
    Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-10-10 ~ dissolved
    IIF 24 - Director → ME
  • 20
    TELLURIS INVESTMENT MANAGEMENT LIMITED
    13920886
    Breakspear Farm, The Long Barn Horsham Road, Beare Green, Dorking, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 21
    THE INVESTMENT FOUNDRY LIMITED
    16497779
    The Long Barn Breakspear Farm Horsham Road, Beare Green, Dorking, England
    Active Corporate (3 parents)
    Officer
    2025-06-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    UNIVERSAL INVESTMENT GROUP LIMITED
    15995109
    128 City Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2024-10-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-10-03 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.